Company NameMeet The Real Me Limited
Company StatusDissolved
Company Number06350909
CategoryPrivate Limited Company
Incorporation Date22 August 2007(16 years, 8 months ago)
Dissolution Date1 June 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Marc Fels
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prospect Road
London
NW2 2JT
Director NameMr Brian Jeffrey Michael
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ellington Road
Muswell Hill
London
N10 3DD
Secretary NameMr Brian Jeffrey Michael
NationalityBritish
StatusClosed
Appointed22 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ellington Road
Muswell Hill
London
N10 3DD
Director NameCharanjit Kumar Dheer
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleSolicitor
Correspondence Address23 Selwyn Court Church Road
Richmond
Surrey
TW10 6LR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth-£111,295
Cash£21
Current Liabilities£198,660

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 June 2017Final Gazette dissolved following liquidation (1 page)
13 March 2017INSOLVENCY:secretary of states' release of liquidator (1 page)
1 March 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
1 March 2017Liquidators' statement of receipts and payments to 14 December 2016 (16 pages)
11 January 2017Court order insolvency:court order replacement/removal of liquidator (29 pages)
11 January 2017Notice of ceasing to act as a voluntary liquidator (1 page)
11 January 2017Appointment of a voluntary liquidator (2 pages)
17 February 2016Liquidators' statement of receipts and payments to 18 December 2015 (9 pages)
17 February 2016Liquidators statement of receipts and payments to 18 December 2015 (9 pages)
18 November 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 18 November 2015 (1 page)
5 January 2015Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 5 January 2015 (2 pages)
2 January 2015Statement of affairs with form 4.19 (7 pages)
2 January 2015Appointment of a voluntary liquidator (1 page)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(5 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(5 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
17 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
5 September 2012Director's details changed for Marc Fels on 29 August 2012 (2 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 October 2011Director's details changed for Marc Fels on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Marc Fels on 5 October 2011 (2 pages)
5 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
20 June 2011Registered office address changed from 8-9 Frith Street London W1D 3JB on 20 June 2011 (2 pages)
20 June 2011Termination of appointment of Charanjit Dheer as a director (4 pages)
13 April 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
22 September 2010Annual return made up to 22 August 2010 (15 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
18 September 2009Return made up to 22/08/09; no change of members (6 pages)
1 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 May 2009Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page)
13 November 2008Return made up to 22/08/08; full list of members (6 pages)
13 November 2008Director's change of particulars / charanjit dheer / 01/05/2008 (1 page)
25 September 2008Registered office changed on 25/09/2008 from 50 broadwick street soho london W1F 7AG (1 page)
25 October 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
4 September 2007New secretary appointed;new director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007Director resigned (1 page)
22 August 2007Incorporation (18 pages)